BEAM UK PENSION PLAN TRUSTEE LIMITED
Company number 05724141
- Company Overview for BEAM UK PENSION PLAN TRUSTEE LIMITED (05724141)
- Filing history for BEAM UK PENSION PLAN TRUSTEE LIMITED (05724141)
- People for BEAM UK PENSION PLAN TRUSTEE LIMITED (05724141)
- More for BEAM UK PENSION PLAN TRUSTEE LIMITED (05724141)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
12 Sep 2024 | TM01 | Termination of appointment of Gordon James Lapsley as a director on 29 August 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
27 Feb 2024 | CH01 | Director's details changed for Mr Jaime Ruiz Menendez on 27 February 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from 44-45 Great Malborough Street 5th Floor London W1F 7JL United Kingdom to 44-45 Great Marlborough Street 5th Floor London W1F 7JL on 27 February 2024 | |
27 Feb 2024 | CH01 | Director's details changed for Mr Jaime Ruiz Mendez on 27 February 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from 44-45 Great Marlborough Street, 5th Floor London W1F 7JL United Kingdom to 44-45 Great Malborough Street 5th Floor London W1F 7JL on 27 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Mr Jaime Ruiz Mendez as a director on 19 December 2023 | |
15 Nov 2023 | TM01 | Termination of appointment of Angela Isabella Bailey as a director on 27 October 2023 | |
13 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
19 Apr 2023 | AD01 | Registered office address changed from 44 Great Marlborough Street 5th Floor London W1F 7JL United Kingdom to 44-45 Great Marlborough Street, 5th Floor London W1F 7JL on 19 April 2023 | |
22 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
27 Oct 2022 | AD01 | Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 44 Great Marlborough Street 5th Floor London W1F 7JL on 27 October 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
22 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Ronald William Welsh on 21 June 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Mr James Andrew Devine on 21 June 2021 | |
16 Jun 2021 | CH01 | Director's details changed for Mr James Andrew Devine on 8 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
15 Jun 2021 | CH04 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 | |
22 Apr 2021 | AP01 | Appointment of Mr James Andrew Devine as a director on 19 March 2021 | |
05 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
27 Apr 2020 | TM01 | Termination of appointment of Catarina Maria Alves Da Silva Toscano as a director on 12 February 2019 |